Advanced company searchLink opens in new window

TBC BANK GROUP PLC

Company number 10029943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 24 April 2018
  • GBP 591,855.67
12 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 4 July 2017
  • GBP 579,318.67
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 June 2017
  • GBP 577,849.64
21 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That the company may call general meetings other than annual general meetings on not less than 14 clear day's notice 05/06/2017
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2017
  • GBP 576,828.43
11 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 22 March 2017
  • GBP 576,828.43
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/17.
06 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 571,667.03
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 October 2016
  • GBP 571,581.85
26 Sep 2016 SH01 Statement of capital following an allotment of shares on 10 August 2016
  • GBP 245,849,400.00
21 Sep 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 10 August 2016
  • GBP 50,000
14 Sep 2016 SH19 Statement of capital on 14 September 2016
  • GBP 541,598.80
14 Sep 2016 OC138 Reduction of iss capital and minute (oc)
14 Sep 2016 CERT15 Certificate of reduction of issued capital
26 Aug 2016 MA Memorandum and Articles of Association
01 Jun 2016 AP01 Appointment of Mr Stephen Wilcke as a director on 31 May 2016
23 May 2016 SH01 Statement of capital following an allotment of shares on 12 May 2016
  • GBP 50,010.00
23 May 2016 SH02 Consolidation of shares on 12 May 2016
20 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2016 SH01 Statement of capital following an allotment of shares on 10 May 2016
  • GBP 50,002
13 May 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 50,001
13 May 2016 CH01 Director's details changed for Mr Giorgio Shagidze on 29 April 2016
12 May 2016 AP01 Appointment of Mr Eric Jeyarajan Rajendra as a director on 29 April 2016